The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Martin Davies

    Related profiles found in government register
  • Mr Andrew Martin Davies
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Cambrai Court, 1229 Stratford Road, Birmingham, B28 9AA, United Kingdom

      IIF 1
  • Mr Andrew Davies
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • 26, Rowallan Road, Fulham, London, SW6 6AG, United Kingdom

      IIF 4
  • Mr Andrew Davies
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Brecon Road, Ystradgynlais, Swansea, SA9 1QT, United Kingdom

      IIF 5
    • 180 Brecon Road, Ystradgynlais, Swansea, West Glamorgan, SA9 1QT, Wales

      IIF 6
  • Mr Andrew Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Marley Fields, Leighton Buzzard, Bedfordshire, LU7 4WJ, United Kingdom

      IIF 7
  • Mr Andrew Davies
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Sorrel Drive, Kirkby-in-ashfield, Nottingham, NG17 8RW, England

      IIF 8
  • Andrew Davies
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Munster Road, London, SW6 6BU, United Kingdom

      IIF 9
  • Andrew Davies
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mr Andrew John Davies
    English born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Munster Road, London, SW6 6BU, United Kingdom

      IIF 11
  • Davies, Andrew Martin
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 39, Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE, United Kingdom

      IIF 16
  • Davies, Andrew Martin
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands, B76 1WE

      IIF 17
  • Davies, Andrew Martin
    British software born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands, B76 1WE

      IIF 18
  • Mr Andrew Davies
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Andrew John Davies
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fenchurch Street, London, EC3M 3AZ

      IIF 20
  • Mr Andrew Gwyn Davies
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Market Square, Charles Street, Milford Haven, Pembrokeshire, SA73 2AE, Wales

      IIF 21
    • 22, Market Square, Milford Haven, Pembrokeshire, SA73 2AE

      IIF 22
    • 44, Hamilton Terrace, Milford Haven, SA73 3JP, Wales

      IIF 23
    • 22, 22 Market Square, Milford Haven, Sa67 8re, Wales, SA73 2AE

      IIF 24
  • Davies, Andrew Gwyn
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Market Square, Charles Street, Milford Haven, Pembrokeshire, SA73 2AE, Wales

      IIF 25
  • Davies, Andrew John
    British chartered accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Clarendon Drive, Putney, London, SW15 1AH

      IIF 26
  • Davies, Andrew John
    British chief financial officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyd's Building, One Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 27 IIF 28
  • Davies, Andrew John
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fenchurch Street, London, EC3M 3AZ, United Kingdom

      IIF 29
  • Davies, Andrew John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fenchurch Street, London, EC3M 3AZ, United Kingdom

      IIF 30
  • Davies, Andrew John
    British finance director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Clarendon Drive, Putney, London, SW15 1AH

      IIF 31
  • Davies, Andrew John
    British group financial controller born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Clarendon Drive, Putney, London, SW15 1AH

      IIF 32
  • Andrew John Davies
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Rowallan Road, London, SW6 6AG, England

      IIF 33
  • Davies, Andrew
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34 IIF 35
    • 225, Munster Road, Fulham, London, SW6 6BU, United Kingdom

      IIF 36
    • 26, Rowallan Road, Fulham, London, SW6 6AG, United Kingdom

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Davies, Andrew
    British project manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Station Approach West, Earlswood, Surrey, RH16 6HP, United Kingdom

      IIF 39
  • Davies, Andrew
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Goosemoor Lane, Erdington, Birmingham, B23 5PN, England

      IIF 40
    • 28, Goosemoor Lane, Erdington, Birmingham, B23 5PN, United Kingdom

      IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 42
  • Davies, Andrew
    British insulation technician born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Levens Place, Ince, Wigan, Lancashire, WN2 2NW, England

      IIF 43
  • Davies, Andrew
    British operations director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Goosemoor Lane, Erdington, Birmingham, B23 5PN

      IIF 44
    • 28, Goosemoor Lane, Erdington, Birmingham, B23 5PN, United Kingdom

      IIF 45
  • Davies, Andrew
    British managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Sorrel Drive, Kirkby-in-ashfield, Nottingham, NG17 8RW, England

      IIF 46
  • Mr Andrew Davies
    British born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Brecon Road, Ystradgynlais, Swansea, SA9 1QT, Wales

      IIF 47
  • Davies, Andrew
    English sap admin born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Davies, Andrew John
    English director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kenyon Street, Fulham, London, SW6 6JZ, England

      IIF 49
    • 3, Kenyon Street, London, SW6 6JZ, United Kingdom

      IIF 50
  • Davies, Andrew John
    English retailer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Kenyon Street, London, SW6 6JZ, England

      IIF 51
  • Davies, Andrew
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 4th Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 52
  • Davies, Andrew Robert
    British business manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 4th Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 53
  • Davies, Andrew Robert
    British digital health lead born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, York Science Park, Innovation Way, Heslington, York, YO10 5NQ

      IIF 54
  • Davies, Andrew
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

      IIF 55
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JL, England

      IIF 56 IIF 57
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JL, United Kingdom

      IIF 58 IIF 59
    • Apartment 214, Islington Gates, Fleet Street, Birmingham, West Midlands, B3 1JL, England

      IIF 60 IIF 61 IIF 62
  • Davies, Andrew
    British manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 New Hampton Lofts, 91 Branston Street, Birmingham, West Midlands, B18 6BF

      IIF 66 IIF 67
  • Davies, Andrew
    British engineer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 111, Matilda Street, Sheffield, S1 4QF

      IIF 68
  • Davies, Andrew John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British group financial controller born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Helen's, C/o Aviva Plc, St Helen's (floor 21), 1 Undershaft, London, EC3P 3DQ, England

      IIF 109
  • Davies, Andrew Gwyn
    British commercial manager born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 38 Kiln Road, Johnston, Haverfordwest, Dyfed, SA62 3PF

      IIF 110
  • Davies, Andrew Gwyn
    British director born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, 22 Market Square, Milford Haven, Sa67 8re, Wales, SA73 2AE, United Kingdom

      IIF 111
  • Davies, Andrew
    British director born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 180 Brecon Road, Ystradgynlais, Swansea, SA9 1QT, United Kingdom

      IIF 112
  • Davies, Andrew
    British self employed born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Brecon Road, Ystradgynlais, Swansea, SA9 1QT, Wales

      IIF 113
  • Davies, Andrew
    British director born in December 1970

    Registered addresses and corresponding companies
    • 180 Brecon Road, Ystradgynlais, Swansea, West Glamorgan, SA9 1QT, Wales

      IIF 114
  • Davies, Andrew
    Welsh accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL

      IIF 115
    • 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL, England

      IIF 116 IIF 117
  • Davies, Andrew
    Welsh director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew
    Welsh finance director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew
    British accountant

    Registered addresses and corresponding companies
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

      IIF 132
  • Davies, Andrew
    Welsh director born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, Hamilton Terrace, Milford Haven, SA73 3JP, Wales

      IIF 133
  • Davies, Andrew Gwyn

    Registered addresses and corresponding companies
    • 38 Kiln Road, Johnston, Haverfordwest, Dyfed, SA62 3PF

      IIF 134
  • Davies, Andrew

    Registered addresses and corresponding companies
    • Oak Park, Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England

      IIF 135
child relation
Offspring entities and appointments
Active 66
  • 1
    34 Sorrel Drive, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    2019-11-26 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    ABBEY PROTECTION PUBLIC LIMITED COMPANY - 2016-07-01
    ABBEY PROTECTION LIMITED - 2007-11-14
    20 Fenchurch Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-01 ~ now
    IIF 78 - director → ME
  • 3
    20 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2020-08-01 ~ now
    IIF 83 - director → ME
  • 4
    03842083 LTD - 2018-01-22
    20 Fenchurch Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-01 ~ now
    IIF 77 - director → ME
  • 5
    03246351 LIMITED - 2018-01-22
    ACCOUNTAX UK LIMITED - 2018-01-08
    ROCKFIELD DEVELOPMENTS LIMITED - 1996-10-18
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2020-08-01 ~ now
    IIF 80 - director → ME
  • 6
    180 Brecon Road Ystradgynlais, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,634 GBP2020-05-31
    Officer
    2018-05-11 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    180 Brecon Road, Ystradgynlais, Swansea, Wales
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    MAX AT LLOYD'S LTD. - 2010-05-14
    IMAGINE SYNDICATE MANAGEMENT LIMITED - 2008-11-11
    ABACUS SYNDICATES LIMITED - 2006-09-20
    TRINITY SYNDICATES LIMITED - 2000-04-28
    BATCH PROPERTIES LIMITED - 1997-10-15
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2020-08-01 ~ now
    IIF 74 - director → ME
  • 9
    20 Fenchurch Street, London
    Corporate (6 parents)
    Officer
    2013-05-31 ~ now
    IIF 95 - director → ME
  • 10
    3678TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-03-08
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2013-05-31 ~ now
    IIF 97 - director → ME
  • 11
    7/8 Wilton Terrace, Dublin 2, Ireland
    Corporate (7 parents)
    Officer
    2013-05-20 ~ now
    IIF 85 - director → ME
  • 12
    MAX CAPITAL SERVICES UK LTD - 2010-05-14
    3638TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-06-25
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 98 - director → ME
  • 13
    MAX UK HOLDINGS LTD. - 2010-05-24
    MAX UK HOLDINGS LTD - 2008-11-11
    IMAGINE GROUP (UK) LIMITED - 2008-11-10
    TALOS GROUP (UK) LIMITED - 2006-07-27
    20 Fenchurch Street, London
    Corporate (4 parents, 7 offsprings)
    Officer
    2013-05-31 ~ now
    IIF 103 - director → ME
  • 14
    MAX CORPORATE CAPITAL 2 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 2 LIMITED - 2008-11-21
    DANISH RE CAPITAL LIMITED - 2007-04-25
    DANISH RE SYNDICATE MANAGEMENT LIMITED - 1999-04-21
    MINMAR (443) LIMITED - 1999-02-02
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2020-08-01 ~ now
    IIF 79 - director → ME
  • 15
    MAX CORPORATE CAPITAL 3 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 3 LIMITED - 2008-11-21
    SOC CORPORATE MEMBER NO.6 LIMITED - 2007-04-25
    KEMPTHORN UNDERWRITING LIMITED - 2003-11-12
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2020-08-01 ~ now
    IIF 76 - director → ME
  • 16
    MAX CORPORATE CAPITAL 4 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 4 LIMITED - 2008-11-21
    POLDER LTD - 2007-04-25
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 73 - director → ME
  • 17
    MARKEL CONSULTANCY SERVICES LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 5 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 5 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 5 LIMITED - 2008-11-21
    FENWALL LIMITED - 2007-04-25
    CODEPHONE LIMITED - 2004-10-27
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 72 - director → ME
  • 18
    MARKEL PROTECTION LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 6 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 6 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 6 LIMITED - 2008-11-21
    GREENFIELD UNDERWRITING LIMITED - 2007-04-25
    DWSCO 2196 LIMITED - 2001-11-02
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 81 - director → ME
  • 19
    DANISH RE (UK) GROUP LIMITED - 2010-05-14
    MINMAR (445) LIMITED - 1999-02-02
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 104 - director → ME
  • 20
    225 Munster Road, Fulham, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 49 - director → ME
  • 21
    11 Levens Place Ince, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 43 - director → ME
  • 22
    63 Walter Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,691 GBP2017-09-30
    Officer
    2008-08-18 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED - 2018-03-16
    ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED - 2005-02-17
    BRITISH HEALTH-CARE EXPORT COUNCIL LIMITED - 1988-12-08
    Suite 2, 4th Floor 1 Duchess Street, London, England
    Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    664,580 GBP2023-12-31
    Officer
    2017-04-01 ~ now
    IIF 53 - director → ME
  • 24
    Cambrai Court First Floor, 1229 Stratford Road, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 13 - director → ME
  • 25
    34 A Frithville Gardens, London, England
    Corporate (3 parents)
    Equity (Company account)
    -141,948 GBP2023-06-30
    Officer
    2022-08-08 ~ now
    IIF 52 - director → ME
  • 26
    BNM FINANCE LTD - 2024-06-01
    39 Shrubbery Close, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 16 - director → ME
  • 27
    125 Colmore Row, Birmingham
    Dissolved corporate (7 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 115 - director → ME
  • 28
    WISDEN SPECIALTY LTD - 2019-05-03
    Lloyd's Building, One Lime Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2023-10-19 ~ now
    IIF 28 - director → ME
  • 29
    Lloyd's Building, One Lime Street, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2023-10-19 ~ now
    IIF 27 - director → ME
  • 30
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 75 - director → ME
  • 31
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    188,309 GBP2023-10-31
    Officer
    2020-02-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    RJP 1112 LIMITED - 2000-12-29
    Cedarwood House Snowhill Lane, Copthorne, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,511 GBP2023-12-31
    Officer
    2003-06-01 ~ now
    IIF 39 - director → ME
  • 33
    44 Hamilton Terrace, Milford Haven, Wales
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    2016-08-26 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    225 Munster Road, Fulham, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,458 GBP2016-10-31
    Officer
    2013-07-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 35
    GALATEA AGENCIES LIMITED - 2010-05-04
    20 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2016-11-01 ~ now
    IIF 70 - director → ME
  • 36
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 37
    39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2007-03-08 ~ now
    IIF 17 - director → ME
  • 38
    14 14 Cae Melin Avenue, Oswestry, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 48 - director → ME
  • 39
    C/o Trac Group Ltd, Pelham Street, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 65 - director → ME
  • 40
    225 Munster Road, Fulham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-08 ~ dissolved
    IIF 38 - director → ME
  • 41
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 42
    MARKEL 702 (LONDON) LIMITED - 2002-01-02
    R.E. BROWN UNDERWRITING (LONDON) LIMITED - 2000-10-02
    IMPACTWATCH LIMITED - 1996-03-04
    20 Fenchurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-08-05 ~ dissolved
    IIF 87 - director → ME
  • 43
    MARKEL 702 (UK) LIMITED - 2002-01-02
    R.E.BROWN UNDERWRITING LIMITED - 2000-10-02
    INTERCEDE GUARANTEE 2 LIMITED - 1990-07-06
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2002-08-05 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 44
    TERRA NOVA ASSET MANAGEMENT LIMITED - 2000-04-20
    ALNERY NO. 1381 LIMITED - 1994-12-07
    The Markel Building, 49 Leadenhall Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-07-27 ~ dissolved
    IIF 108 - director → ME
  • 45
    20 Fenchurch Street, London
    Corporate (6 parents, 13 offsprings)
    Officer
    2008-10-13 ~ now
    IIF 88 - director → ME
  • 46
    TERRA NOVA CAPITAL LIMITED - 2000-04-20
    CAVEBERRY LIMITED - 1995-10-30
    20 Fenchurch Street, London
    Corporate (6 parents)
    Officer
    2000-07-27 ~ now
    IIF 105 - director → ME
  • 47
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 82 - director → ME
  • 48
    20 Fenchurch Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-04-17 ~ now
    IIF 29 - director → ME
  • 49
    TERRA NOVA INSURANCE COMPANY LIMITED - 2002-11-04
    20 Fenchurch Street, London
    Corporate (10 parents, 2 offsprings)
    Officer
    2000-05-16 ~ now
    IIF 93 - director → ME
  • 50
    TERRA NOVA INSURANCE (UK) HOLDINGS PLC - 2000-04-20
    20 Fenchurch Street, London
    Dissolved corporate (6 parents)
    Officer
    2000-07-27 ~ dissolved
    IIF 91 - director → ME
  • 51
    MARKEL INSURANCE SERVICES LIMITED - 2002-11-29
    TERRA NOVA INFORMATION SERVICES LIMITED - 2000-04-20
    OCTAVIAN COMPUTER SERVICES LIMITED - 1998-05-05
    MANIF SERVICES LIMITED - 1991-04-10
    20 Fenchurch Street, London
    Corporate (6 parents)
    Officer
    2000-07-27 ~ now
    IIF 107 - director → ME
  • 52
    OCTAVIAN SYNDICATE MANAGEMENT LIMITED - 2000-04-20
    SAFFRONPLACE LIMITED - 1996-01-09
    20 Fenchurch Street, London
    Corporate (10 parents, 2 offsprings)
    Officer
    2002-02-08 ~ now
    IIF 94 - director → ME
  • 53
    ALTERRA UK UNDERWRITING SERVICES LIMITED - 2014-01-22
    MAX UK UNDERWRITING SERVICES LTD. - 2010-05-14
    MAX AT LLOYD'S SERVICES LTD. - 2009-03-02
    IMAGINE UNDERWRITING SERVICES LIMITED - 2008-11-11
    ABACUS UNDERWRITING AGENCIES LIMITED - 2006-09-20
    COMPOSIT SERVICES LIMITED - 2000-03-14
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2013-10-02 ~ now
    IIF 100 - director → ME
  • 54
    EGBERT H. TAYLOR & COMPANY LIMITED - 1991-03-01
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 120 - director → ME
  • 55
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    Kemp House, 160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    24,251 GBP2024-01-31
    Officer
    2017-01-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 57
    22 Market Square, Milford Haven, Pembrokeshire
    Corporate (2 parents)
    Equity (Company account)
    1,328 GBP2023-10-31
    Officer
    2006-10-25 ~ now
    IIF 110 - director → ME
    2006-10-25 ~ now
    IIF 134 - secretary → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    22 Market Square Charles Street, Milford Haven, Pembrokeshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    116,533 GBP2024-04-30
    Officer
    2013-10-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    22 22 Market Square, Milford Haven, Sa67 8re, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,543 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 111 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    First Floor, Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2022-02-28
    Officer
    2020-02-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 61
    IMGLOBAL LIMITED - 2021-02-19
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,315 GBP2024-02-28
    Officer
    2021-07-21 ~ now
    IIF 12 - director → ME
  • 62
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,673 GBP2023-12-31
    Officer
    2018-12-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-12-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 63
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,758 GBP2023-03-31
    Officer
    2020-03-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 64
    JLJ MARINE SERVICES LIMITED - 2002-03-26
    INLAW ONE HUNDRED AND FIFTY-ONE LIMITED - 1998-12-11
    20 Fenchurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-26 ~ dissolved
    IIF 84 - director → ME
  • 65
    111 Matilda Street, Sheffield
    Corporate (13 parents)
    Officer
    2020-05-01 ~ now
    IIF 68 - director → ME
  • 66
    EVER 1491 LIMITED - 2001-08-17
    Enterprise House, York Science Park Innovation Way, Heslington, York
    Corporate (10 parents)
    Officer
    2021-04-23 ~ now
    IIF 54 - director → ME
Ceased 50
  • 1
    33c Werter Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    13,668 GBP2023-03-31
    Officer
    1992-03-09 ~ 2004-05-26
    IIF 26 - director → ME
  • 2
    14 Queens Road, Thames Ditton, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2020-06-19 ~ 2021-12-07
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABBEY PROTECTION PUBLIC LIMITED COMPANY - 2016-07-01
    ABBEY PROTECTION LIMITED - 2007-11-14
    20 Fenchurch Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2014-01-17 ~ 2019-12-03
    IIF 69 - director → ME
  • 4
    K.W.P. MEDI-CARE LIMITED - 1992-11-26
    Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire
    Corporate (6 parents, 5 offsprings)
    Officer
    2004-10-12 ~ 2010-07-16
    IIF 55 - director → ME
    2004-10-12 ~ 2010-07-16
    IIF 132 - secretary → ME
  • 5
    MAX AT LLOYD'S LTD. - 2010-05-14
    IMAGINE SYNDICATE MANAGEMENT LIMITED - 2008-11-11
    ABACUS SYNDICATES LIMITED - 2006-09-20
    TRINITY SYNDICATES LIMITED - 2000-04-28
    BATCH PROPERTIES LIMITED - 1997-10-15
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2013-07-01 ~ 2019-12-03
    IIF 92 - director → ME
  • 6
    MAX CORPORATE CAPITAL 2 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 2 LIMITED - 2008-11-21
    DANISH RE CAPITAL LIMITED - 2007-04-25
    DANISH RE SYNDICATE MANAGEMENT LIMITED - 1999-04-21
    MINMAR (443) LIMITED - 1999-02-02
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 101 - director → ME
  • 7
    MAX CORPORATE CAPITAL 3 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 3 LIMITED - 2008-11-21
    SOC CORPORATE MEMBER NO.6 LIMITED - 2007-04-25
    KEMPTHORN UNDERWRITING LIMITED - 2003-11-12
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 106 - director → ME
  • 8
    MAX CORPORATE CAPITAL 4 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 4 LIMITED - 2008-11-21
    POLDER LTD - 2007-04-25
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 89 - director → ME
  • 9
    MARKEL CONSULTANCY SERVICES LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 5 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 5 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 5 LIMITED - 2008-11-21
    FENWALL LIMITED - 2007-04-25
    CODEPHONE LIMITED - 2004-10-27
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 90 - director → ME
  • 10
    MARKEL PROTECTION LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 6 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 6 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 6 LIMITED - 2008-11-21
    GREENFIELD UNDERWRITING LIMITED - 2007-04-25
    DWSCO 2196 LIMITED - 2001-11-02
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 99 - director → ME
  • 11
    228 Munster Road, London
    Corporate (1 parent)
    Equity (Company account)
    -7,803 GBP2023-10-31
    Officer
    2012-10-03 ~ 2013-06-13
    IIF 50 - director → ME
  • 12
    9a Marshfield Bank Business Park, Middlewich Road, Crewe, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,400,000 GBP2024-04-30
    Officer
    2013-10-31 ~ 2013-11-20
    IIF 56 - director → ME
  • 13
    28 Goosemoor Lane, Erdington, Birmingham
    Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -23,096 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-11-17 ~ 2020-11-01
    IIF 40 - director → ME
  • 14
    COOKE & SON FURNITURE LIMITED - 1993-09-16
    28 Goosemoor Lane, Erdington, Birmingham
    Corporate (7 parents)
    Equity (Company account)
    4,958,624 GBP2024-03-31
    Officer
    2011-05-27 ~ 2020-11-01
    IIF 44 - director → ME
  • 15
    COOKES STORAGE SOLUTIONS LIMITED - 2015-09-02
    28 Goosemoor Lane, Erdington, Birmingham, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -114,068 GBP2024-03-31
    Officer
    2015-06-02 ~ 2020-11-01
    IIF 45 - director → ME
  • 16
    COOKES BATHROOMS LIMITED - 2023-05-25
    6b Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,551 GBP2024-03-31
    Officer
    2017-08-22 ~ 2020-11-01
    IIF 41 - director → ME
  • 17
    ELECTRICAL CONTRACTORS' INSURANCE COMPANY LIMITED - 2015-03-02
    20 Fenchurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-28 ~ 2020-11-30
    IIF 30 - director → ME
  • 18
    MIDLAND CONTAINER LIMITED - 1991-03-01
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -914,646 GBP2023-12-31
    Officer
    2014-11-17 ~ 2018-05-11
    IIF 122 - director → ME
  • 19
    HAWK NEWCO LIMITED - 2013-07-04
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-11-17 ~ 2017-11-30
    IIF 124 - director → ME
  • 20
    TRENT BIDCO LIMITED - 2017-12-20
    Oak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    12,186 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-12-19 ~ 2018-05-11
    IIF 135 - secretary → ME
  • 21
    HAWK MIDCO LIMITED - 2013-06-25
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2017-11-30
    IIF 123 - director → ME
  • 22
    573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -256 GBP2020-04-29
    Officer
    2007-10-06 ~ 2009-07-06
    IIF 18 - director → ME
  • 23
    SHELFCO (NO.1172) LIMITED - 1996-05-28
    15 Canada Square, London
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    1999-07-19 ~ 2018-09-05
    IIF 109 - director → ME
  • 24
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-05 ~ 2019-12-03
    IIF 102 - director → ME
  • 25
    ALTERRA EUROPE PLC - 2013-07-23
    Refer To Parent Registry, Dublin, Ireland
    Corporate (1 parent)
    Officer
    2013-04-19 ~ 2015-06-30
    IIF 86 - director → ME
  • 26
    ABBEY PROTECTION GROUP LIMITED - 2019-04-30
    20 Fenchurch Street, London
    Corporate (5 parents, 7 offsprings)
    Officer
    2014-01-20 ~ 2017-08-14
    IIF 71 - director → ME
  • 27
    OCTAVIAN SYNDICATE MANAGEMENT LIMITED - 2000-04-20
    SAFFRONPLACE LIMITED - 1996-01-09
    20 Fenchurch Street, London
    Corporate (10 parents, 2 offsprings)
    Officer
    2000-07-06 ~ 2000-10-17
    IIF 31 - director → ME
  • 28
    NATIONAL REFRIGERANTS OF AMERICA LIMITED - 2008-11-12
    NRI LIMITED - 1993-01-12
    BEALAW (238) LIMITED - 1989-05-09
    Second Floor, 28 Rodney Street, Liverpool, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    83,013,908 GBP2023-12-31
    Officer
    2002-06-01 ~ 2003-09-04
    IIF 66 - director → ME
  • 29
    PENSO CONSULTANCY LTD - 2008-01-14
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 130 - director → ME
  • 30
    P+Z ENGINEERING LIMITED - 2005-03-10
    8th Floor Central Sqare, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 131 - director → ME
  • 31
    PENSO HOLDINGS LTD - 2009-01-15
    2 Woodhams Road, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    187,912 GBP2017-03-31
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 128 - director → ME
  • 32
    D.D.M. HOLDINGS LIMITED - 2009-01-15
    2 Woodhams Road, Coventry, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 129 - director → ME
  • 33
    2 Woodhams Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 126 - director → ME
  • 34
    2 Woodhams Road, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    -22 GBP2017-03-31
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 127 - director → ME
  • 35
    URW REFRIGERATION WHOLESALE LIMITED - 2014-06-18
    UR REFRIGERATION WHOLESALE LIMITED - 2013-07-10
    UNITED REFRIGERATION (U.K.) LIMITED - 2012-03-09
    15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Corporate (3 parents)
    Officer
    2002-06-01 ~ 2003-09-04
    IIF 67 - director → ME
  • 36
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    2014-11-17 ~ 2017-12-07
    IIF 125 - director → ME
  • 37
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2014-11-17 ~ 2018-05-11
    IIF 119 - director → ME
  • 38
    QUAYSHELFCO 1152 LIMITED - 2005-06-07
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2018-05-11
    IIF 121 - director → ME
  • 39
    110 Wigmore Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    2014-11-17 ~ 2017-03-30
    IIF 118 - director → ME
  • 40
    ROUNDSTRIKE LIMITED - 1987-08-07
    20 Fenchurch Street, London
    Corporate (7 parents)
    Equity (Company account)
    102 GBP2019-09-30
    Officer
    1999-04-19 ~ 2002-12-19
    IIF 32 - director → ME
  • 41
    TRAC MEASUREMENT SYSTEMS LIMITED - 2014-03-27
    TMS TECHNOLOGY LIMITED - 2003-02-26
    MARINE EXPRESS LIMITED - 1999-06-23
    Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Corporate (3 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2013-10-31
    IIF 62 - director → ME
  • 42
    BROOMCO (4267) LIMITED - 2014-04-04
    Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-10-31 ~ 2013-11-25
    IIF 57 - director → ME
  • 43
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    HS135 LIMITED - 2002-12-20
    4th Floor 24 Old Bond Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 60 - director → ME
  • 44
    TRAC AEROSPACE LIMITED - 2003-02-24
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,369,000 GBP2024-04-30
    Officer
    2011-05-25 ~ 2013-11-20
    IIF 59 - director → ME
  • 45
    HEATON PRECISION LIMITED - 2003-01-08
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 61 - director → ME
  • 46
    C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Corporate (1 parent)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 117 - director → ME
  • 47
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 63 - director → ME
  • 48
    TRAC PRECISION MACHINING LIMITED - 2023-04-26
    TRAC HAMMEC LIMITED - 2004-07-01
    HS 193 LIMITED - 2004-01-07
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    11,924,000 GBP2024-04-30
    Officer
    2011-05-25 ~ 2013-11-20
    IIF 58 - director → ME
  • 49
    TRAC TOOL DESIGN COMPANY LIMITED - 2013-06-04
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 116 - director → ME
  • 50
    TRAC TOOL DESIGN CO (TURBINE OVERHAUL SERVICE) LIMITED - 1997-03-25
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 64 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.